Company NameCO. Ventures Limited
Company StatusDissolved
Company Number03164406
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Carpenter
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressAvalon Creskeld Lane
Bramhope
Leeds
LS16 9AW
Director NameMirella Rugolotto
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressAvalon Creskeld Lane
Bramhope
Leeds
LS16 9AW
Secretary NameMirella Rugolotto
NationalityBritish
StatusClosed
Appointed26 February 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressAvalon Creskeld Lane
Bramhope
Leeds
LS16 9AW
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 February 2008Application for striking-off (1 page)
7 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 March 2007Return made up to 26/02/07; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 26/02/06; full list of members (7 pages)
17 June 2005Registered office changed on 17/06/05 from: 8/9 feast field town street, horsforth leeds LS18 4TJ (1 page)
24 May 2005Return made up to 26/02/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 March 2004Return made up to 26/02/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
4 March 2003Return made up to 26/02/03; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
28 February 2002Return made up to 26/02/02; full list of members (6 pages)
12 October 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
13 March 2001Return made up to 26/02/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 April 2000Return made up to 26/02/00; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 March 1999Return made up to 26/02/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 March 1998Return made up to 26/02/98; no change of members (4 pages)
6 May 1997Full accounts made up to 28 February 1997 (10 pages)
13 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 February 1996Incorporation (15 pages)